Company NameHello Joe Limited
DirectorsJudith Margaret Samson and Harvey Jack Samson
Company StatusActive
Company Number05114040
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJudith Margaret Samson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 12 months
RoleChartered Accountant
Country of ResidenceSpain
Correspondence Address11 Hazelwood Road
Hale
Altrincham
WA15 9AX
Secretary NameJudith Margaret Samson
NationalityBritish
StatusCurrent
Appointed06 May 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelwood Road
Hale
Altrincham
WA15 9AX
Director NameMr Harvey Jack Samson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(4 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address11 Hazelwood Road
Hale
Altrincham
WA15 9AX
Director NameDale Vincent McQuillan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 14 April 2005)
RoleCompany Director
Correspondence Address22 Parkland Close
Appleton Thorn
Warrington
WA4 4RH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0161 9802180
Telephone regionManchester

Location

Registered Address11 Hazelwood Road
Hale
Altrincham
WA15 9AX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harvey Jack Samson
50.00%
Ordinary
1 at £1Judith Margaret Samson
50.00%
Ordinary

Financials

Year2014
Net Worth£406,162
Cash£233,741
Current Liabilities£6,826

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

23 April 2020Micro company accounts made up to 30 September 2019 (8 pages)
15 April 2020Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
1 April 2019Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
18 May 2015Director's details changed for Mr Harvey Jack Samson on 26 November 2014 (2 pages)
18 May 2015Director's details changed for Judith Margaret Samson on 26 November 2014 (2 pages)
18 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Director's details changed for Mr Harvey Jack Samson on 26 November 2014 (2 pages)
18 May 2015Secretary's details changed for Judith Margaret Samson on 26 November 2014 (1 page)
18 May 2015Director's details changed for Judith Margaret Samson on 26 November 2014 (2 pages)
18 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Secretary's details changed for Judith Margaret Samson on 26 November 2014 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 December 2014Registered office address changed from 11 Parkhill Road, Hale Altrincham Cheshire WA15 9JX to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 11 Parkhill Road, Hale Altrincham Cheshire WA15 9JX to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 11 Parkhill Road, Hale Altrincham Cheshire WA15 9JX to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 2 December 2014 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
10 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
28 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
15 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 April 2010Director's details changed for Mr Harvey Jack Samson on 31 December 2009 (2 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Judith Margaret Samson on 31 December 2009 (2 pages)
30 April 2010Director's details changed for Judith Margaret Samson on 31 December 2009 (2 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Harvey Jack Samson on 31 December 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 June 2009Return made up to 27/04/09; full list of members (4 pages)
10 June 2009Return made up to 27/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 May 2008Director appointed mr harvey jack samson (1 page)
16 May 2008Director appointed mr harvey jack samson (1 page)
16 May 2008Return made up to 27/04/08; full list of members (3 pages)
16 May 2008Return made up to 27/04/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 June 2007Return made up to 27/04/07; full list of members (2 pages)
5 June 2007Return made up to 27/04/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
25 May 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(2 pages)
25 May 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2004New secretary appointed;new director appointed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Registered office changed on 11/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed;new director appointed (1 page)
27 April 2004Incorporation (16 pages)
27 April 2004Incorporation (16 pages)